22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director Name | Mr Alan Richard Young |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 October 2003) |
Role | Company Director |
Correspondence Address | 22 Beresford Avenue Beverley Road Hull North Humberside HU6 7LS |
Director Name | Mr Christopher Ivan Pugh |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ardleigh Green Road Hornchurch Essex RM11 2LW |
Secretary Name | Mr Alan Richard Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 October 2003) |
Role | Company Director |
Correspondence Address | 22 Beresford Avenue Beverley Road Hull North Humberside HU6 7LS |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 102 Beverley Road Hull North Humberside HU3 1YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2005 | Secretary resigned;director resigned (1 page) |
17 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
15 April 2003 | Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
20 January 2003 | Secretary resigned (1 page) |
11 December 2002 | Incorporation (17 pages) |